Company Information

CIN
Status
Date of Incorporation
05 October 1994
State / ROC
Gwalior / ROC Gwalior
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
3,900,000
Authorised Capital
4,000,000

Directors

Jyoti Patel
Jyoti Patel
Director/Designated Partner
over 2 years ago
Kamlesh Patel
Kamlesh Patel
Director
over 7 years ago
Mahesh Kumar Patel
Mahesh Kumar Patel
Director
about 31 years ago

Past Directors

Govind Bhai Patel
Govind Bhai Patel
Director
about 31 years ago

Registered Trademarks

Strings Ply Kech Boards

[Class : 19] Paper Base Decorative Laminates, Plywood, Laminated Sheets, Blockboards Decorative Plywood, Veneers, Boards, Flush Door, Including Softboards, Hardboards And Laminate.

Win Ply (Label) Kech Boards

[Class : 19] Commercial Plywood, Marine Plywood, Waterproof Plywood, Film Faced Shattering Plywood, Decorative And Industrial Laminates, Block Boards, Teak Ply, Flush Doors.

Citizen Kech Boards

[Class : 19] Commercial Plywood, Marine Plywood, Waterproof Plywood, Decorative And Industrial Laminates, Block Boards, Teak Ply, Flush Doors Included In Class 19.
View +1 more Brands for Kech Boards Pvt Ltd.

Charges

68 Lak
23 October 2004
Allahabad Bank
14 Lak
20 May 1995
Allahabad Bank
2 Lak
20 May 1995
Allahabad Bank
6 Lak
20 May 1995
Allahabad Bank
18 Lak
27 January 2021
Indian Bank
50 Lak
28 July 2022
Others
0
27 January 2021
Indian Bank
0
20 May 1995
Allahabad Bank
0
23 October 2004
Allahabad Bank
0
20 May 1995
Allahabad Bank
0
20 May 1995
Allahabad Bank
0
28 July 2022
Others
0
27 January 2021
Indian Bank
0
20 May 1995
Allahabad Bank
0
23 October 2004
Allahabad Bank
0
20 May 1995
Allahabad Bank
0
20 May 1995
Allahabad Bank
0

Documents

Form DPT-3-03012021_signed
Form CHG-4-18072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200718
Letter of the charge holder stating that the amount has been satisfied-17072020
Form CHG-4-17072020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200717
Form MGT-7-06012020_signed
List of share holders, debenture holders;-30122019
Form AOC-4-05122019_signed
Directors report as per section 134(3)-28112019
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-28112019
Form DPT-3-30102019-signed
Form DPT-3-25102019-signed
Form ADT-1-15102019_signed
Copy of written consent given by auditor-13102019
Copy of resolution passed by the company-13102019
Form ADT-1-13062019
Copy of resolution passed by the company-13062019
Copy of written consent given by auditor-13062019
Copy of the intimation sent by company-13062019
Form DIR-12-29042019_signed
Evidence of cessation;-23042019
Optional Attachment-(1)-23042019
Form MGT-7-13122018_signed
List of share holders, debenture holders;-07122018
Directors report as per section 134(3)-14112018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-14112018
Form AOC-4-14112018_signed
Optional Attachment-(2)-27062018
Optional Attachment-(1)-27062018